- Company Overview for SMART CIRCLE INTERNATIONAL (UK) LIMITED (06162958)
- Filing history for SMART CIRCLE INTERNATIONAL (UK) LIMITED (06162958)
- People for SMART CIRCLE INTERNATIONAL (UK) LIMITED (06162958)
- More for SMART CIRCLE INTERNATIONAL (UK) LIMITED (06162958)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2014 | DS01 | Application to strike the company off the register | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AP01 | Appointment of Kealy Ditchfield as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Jesse Young as a director | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
21 Oct 2010 | AD01 | Registered office address changed from 73 Weston Street London SE1 3RS United Kingdom on 21 October 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from Griffin House Aurillac Way Retford Nottinghamshire DN22 7SS on 21 October 2010 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
07 Feb 2009 | AAMD | Amended accounts made up to 31 December 2007 | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ | |
24 Oct 2008 | 288c | Director's change of particulars / jesse young / 21/10/2008 | |
13 Oct 2008 | 288c | Secretary's change of particulars / kealy hill / 06/06/2008 | |
10 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
04 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
16 Oct 2007 | 288c | Director's particulars changed |